Shortcuts

German Motor Distributors Limited

Type: NZ Limited Company (Ltd)
9429039203328
NZBN
475870
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 10 Oct 2017

German Motor Distributors Limited, a registered company, was registered on 29 Jun 1990. 9429039203328 is the NZ business number it was issued. The company has been supervised by 11 directors: Colin John Giltrap - an active director whose contract started on 28 Mar 1991,
Richard John Giltrap - an active director whose contract started on 13 Sep 2004,
Jennifer Anne Giltrap - an active director whose contract started on 31 Mar 2014,
Michael James Giltrap - an active director whose contract started on 16 Apr 2021,
Derek Malcolm Mckinstry - an inactive director whose contract started on 13 Sep 2004 and was terminated on 15 Jun 2016.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
German Motor Distributors Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address until 10 Oct 2017.
A total of 5000000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 500 shares (0.01 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2333500 shares (46.67 per cent). Lastly we have the 3rd share allocation (1000000 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 05 Sep 2014 to 10 Oct 2017

Address: Level 1, 6 Hill Street, Hamilton New Zealand

Physical & registered address used from 07 Mar 2003 to 05 Sep 2014

Address: Level 1, Drew Bullen House, 5 King Street, Hamilton

Physical address used from 10 Oct 1998 to 07 Mar 2003

Address: Drew Bullen, Cnr. Seddon Road & King Street, Hamilton

Physical address used from 10 Oct 1998 to 10 Oct 1998

Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 10 Oct 1998 to 07 Mar 2003

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 06 Nov 1997 to 10 Oct 1998

Address: Drew Flyger, Cnr. Seddon Road & King Street, Hamilton

Physical address used from 30 Jun 1997 to 10 Oct 1998

Address: Minolta House,, Cnr Princes And Harwood Streets,, Hamilton.

Registered address used from 20 May 1996 to 06 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 2333500
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1000000
Entity (NZ Limited Company) Giltrap Group Holdings Limited
Shareholder NZBN: 9429040115498
2 Burns Street
Grey Lynn, Auckland
Shares Allocation #4 Number of Shares: 1666000
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland

New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Director Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivanson, Anthony Moore Andrew Remuera
Auckland

New Zealand
Individual Mckinstry, Derek Malcolm St Helliers
Auckland

New Zealand
Directors

Colin John Giltrap - Director

Appointment date: 28 Mar 1991

Address: 89 Halsey Street, Auckland, New Zealand

Address used since 14 Jun 2004


Richard John Giltrap - Director

Appointment date: 13 Sep 2004

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Jennifer Anne Giltrap - Director

Appointment date: 31 Mar 2014

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 31 Mar 2014


Michael James Giltrap - Director

Appointment date: 16 Apr 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Apr 2021


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 13 Sep 2004

Termination date: 15 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2008


Jennifer Anne Giltrap - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 10 Jul 2013

Address: 89 Halsey Street, Auckland,

Address used since 14 Jun 2004


Michael Privett Reed - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 10 Jul 2013

Address: Auckland,

Address used since 15 Dec 1993


Trevor William Hudson - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 04 Jun 2002

Address: Parnell, Auckland,

Address used since 28 Mar 1991


Trevor Michael Farmer - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 01 Dec 2000

Address: Mission Bay, Auckland,

Address used since 28 Mar 1991


Richard John Giltrap - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 25 Mar 1999

Address: Herne Bay, Auckland,

Address used since 30 Apr 1993


Robert Hugh Duncan - Director (Inactive)

Appointment date: 05 Mar 1991

Termination date: 30 Apr 1993

Address: Hibiscus Coast,

Address used since 05 Mar 1991

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road